REAL KERR LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8XP

Company number 04899718
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address 20 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, W14 8XP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of REAL KERR LIMITED are www.realkerr.co.uk, and www.real-kerr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Real Kerr Limited is a Private Limited Company. The company registration number is 04899718. Real Kerr Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Real Kerr Limited is 20 Exhibition House Addison Bridge Place London W14 8xp. The company`s financial liabilities are £4.42k. It is £-59.52k against last year. The cash in hand is £48.61k. It is £-13.67k against last year. And the total assets are £98.86k, which is £-50.06k against last year. KERR, Alex is a Secretary of the company. KERR, Alastair Malcolm is a Director of the company. Secretary KERR, Alastair Malcolm has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director KERR, Neil Gibson has been resigned. Director LISTER, Sharon Louise Jane has been resigned. The company operates in "Buying and selling of own real estate".


real kerr Key Finiance

LIABILITIES £4.42k
-94%
CASH £48.61k
-22%
TOTAL ASSETS £98.86k
-34%
All Financial Figures

Current Directors

Secretary
KERR, Alex
Appointed Date: 21 June 2005

Director
KERR, Alastair Malcolm
Appointed Date: 15 April 2005
69 years old

Resigned Directors

Secretary
KERR, Alastair Malcolm
Resigned: 30 October 2008
Appointed Date: 15 September 2003

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Director
KERR, Neil Gibson
Resigned: 21 June 2005
Appointed Date: 15 September 2003
76 years old

Director
LISTER, Sharon Louise Jane
Resigned: 21 June 2005
Appointed Date: 21 May 2005
61 years old

Persons With Significant Control

Mr Alastair Malcolm Kerr
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

REAL KERR LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 15 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100

26 Sep 2015
Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Earling London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 26 September 2015
...
... and 49 more events
25 Nov 2003
Secretary resigned
25 Nov 2003
New director appointed
22 Oct 2003
New secretary appointed
22 Oct 2003
Registered office changed on 22/10/03 from: 2 cathedral road cardiff south glam CF11 9LJ
15 Sep 2003
Incorporation

REAL KERR LIMITED Charges

7 April 2010
Legal charge
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 wendover court, western avenue, london see image for…
11 August 2008
Mortgage
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: L/H property at 3 lytten court becklow road london.
20 June 2008
Mortgage deed
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: 35 askew mansions, askew road, london.
20 June 2008
Mortgage deed
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: Flat 1, 157 chiswick high road, london.
13 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 wendover court western avenue acton london. The rental…
12 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 28 wendover court, western avenue, acton…
17 February 2006
Mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 35 wendover court western avenue W3 0TG by way of first…
31 January 2006
Legal charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 3 lytten court becklow road london.
27 January 2006
Mortgage deed
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property at 34 wendover court, western avenue, acton…
19 December 2005
Mortgage deed
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The 23 parkside, eastfield court, east acton lane, london.
25 October 2005
Mortgage deed
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 16 wendover court western avenue W3 0TG.
12 October 2005
Mortgage deed
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 15 wendover court,western avenue,acton,london.
30 September 2005
Mortgage
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 24 wendover court western avenue london.
29 September 2005
Charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - 35 askew mansions, askew road, london with fixed…
29 September 2005
Charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - flat 1, 157 chiswick high road, london with…